Search icon

Red Oak Group, LLC

Company Details

Name: Red Oak Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Aug 2013 (12 years ago)
Organization Date: 16 Aug 2013 (12 years ago)
Last Annual Report: 08 Jun 2018 (7 years ago)
Managed By: Managers
Organization Number: 0864801
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 232 S. Ashland Avenue, Lexington, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
MMLK, INC. Registered Agent

Member

Name Role
Bryan Dean Mullins Member

Organizer

Name Role
Bryan D Mullins Organizer

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-08
Annual Report 2017-06-22
Annual Report 2016-06-23
Annual Report 2015-06-25
Annual Report 2014-06-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700112 Other Contract Actions 2017-03-08 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 194000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2017-03-08
Termination Date 2017-03-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name Red Oak Group, LLC
Role Plaintiff
Name TA OPERATING LLC
Role Defendant

Sources: Kentucky Secretary of State